Search icon

MTC PETROLEUM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MTC PETROLEUM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTC PETROLEUM GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: L07000078911
FEI/EIN Number 260635915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3914 U.S. HWY 301 N., SUITE #400, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 1412, THONOTOSASSA, FL, 33592, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDHRY OMAR T Manager P.O. BOX 1412, THONOTOSASSA, FL, 33592
CHAUDHRY ALLISON M Manager P.O. BOX 1412, THONOTOSASSA, FL, 33592
KADOURA HEATHER N Auth P.O. BOX 1412, THONOTOSASSA, FL, 33592
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011500 SPEEDLANE SHELL EXPIRED 2017-01-31 2022-12-31 - PO BOX 1412, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3914 U.S. HWY 301 N., SUITE #400, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-12-01 3914 U.S. HWY 301 N., SUITE #400, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-05-07 TK REGISTERED AGENT, INC. -
LC AMENDMENT 2007-11-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520047102 2020-04-10 0455 PPP 3914 North US Hwy 301, Ste 400, TAMPA, FL, 33619-1293
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89372.5
Loan Approval Amount (current) 89372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-1293
Project Congressional District FL-14
Number of Employees 19
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 90263.74
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State